GRANTCHESTER MAXIMUM LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 08949661
  • Last Updated: 01 Jun 2023

Company Profile

GRANTCHESTER MAXIMUM LTD was incorporated on Thursday, March 20, 2014 as a Private Limited Company with registered address in LEICESTER. GRANTCHESTER MAXIMUM LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Other food services. This Private Limited Company has been operating for 10 years 6 months and 1 day.

Name GRANTCHESTER MAXIMUM LTD
Company number 08949661
Company type Private Limited Company
Incorporation date 20 Mar 2014
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Mohammed Ayyaz Nationality: British Dates: Thursday, August 25, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Harald Miersch Nationality: German Dates: Tuesday, May 3, 2022 - Thursday, August 25, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Roshani Gurung Nationality: Nepalese Dates: Friday, December 10, 2021 - Tuesday, May 3, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Santano Costa Nationality: Indian Dates: Wednesday, June 23, 2021 - Friday, December 10, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ignatius Lucas Nationality: Indian Dates: Wednesday, March 24, 2021 - Wednesday, June 23, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Reuben Williamson Nationality: British Dates: Thursday, February 4, 2021 - Wednesday, March 24, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Thompson Nationality: British Dates: Wednesday, October 28, 2020 - Thursday, February 4, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Michael Harvey Nationality: British Dates: Tuesday, May 5, 2020 - Wednesday, October 28, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr James Bradin Nationality: British Dates: Friday, February 28, 2020 - Tuesday, May 5, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Nirmal Koirala Nationality: British Dates: Thursday, December 12, 2019 - Friday, February 28, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Emmanuel Pope Nationality: British Dates: Thursday, October 3, 2019 - Thursday, December 12, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Lewis Booth Nationality: British Dates: Thursday, September 5, 2019 - Thursday, October 3, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Christopher Bourton Nationality: British Dates: Thursday, May 16, 2019 - Thursday, September 5, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ruwan Algydura Fernando Nationality: Italian Dates: Monday, February 25, 2019 - Thursday, May 16, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Przemyslaw Zawieja Nationality: Polish Dates: Friday, September 21, 2018 - Monday, February 25, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ramesh Sharma Nationality: British Dates: Tuesday, July 31, 2018 - Friday, September 21, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jason Simon Knight Nationality: British Dates: Wednesday, May 2, 2018 - Tuesday, July 31, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - Wednesday, May 2, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Monyr Lemmou Nationality: Italian Dates: Wednesday, February 21, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Ogbeide Nationality: British Dates: Tuesday, October 10, 2017 - Wednesday, February 21, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
John Munford Nationality: British Dates: Friday, September 16, 2016 - Tuesday, October 10, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 January
Next annual accounts due 31 October 2023, (-326 days left)
Latest accounts 31 January 2022
Next confirmation statement due 17 April 2017
Last confirmation statement dated 20 March 2016

Mortgages

No mortgages have been registered against GRANTCHESTER MAXIMUM LTD.

Previous Names

Name Change Date
GRANTCHESTER MAXIMUM LTD 20 Mar 2014